Elizabethan Security Limited LONDON


Founded in 1985, Elizabethan Security, classified under reg no. 01903154 is an active company. Currently registered at Elizabethan House SW9 9TL, London the company has been in the business for fourty years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Mary B. and Robert B.. In addition one secretary - Robert B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Elizabethan Security Limited Address / Contact

Office Address Elizabethan House
Office Address2 The Stableyard, Broomgrove Road
Town London
Post code SW9 9TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01903154
Date of Incorporation Tue, 9th Apr 1985
Industry Private security activities
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (561 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Mary B.

Position: Director

Resigned:

Robert B.

Position: Secretary

Appointed: 25 May 2020

Robert B.

Position: Director

Appointed: 01 October 1999

Alexander B.

Position: Director

Resigned: 25 June 2022

Fiona R.

Position: Secretary

Appointed: 01 May 2002

Resigned: 24 May 2020

Fiona R.

Position: Director

Appointed: 01 April 2001

Resigned: 24 May 2020

Mary B.

Position: Secretary

Appointed: 09 July 1992

Resigned: 01 May 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we researched, there is Robert B. This PSC and has 25-50% shares. Another one in the persons with significant control register is Mary B. This PSC has significiant influence or control over the company,. Moving on, there is Alexander B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Robert B.

Notified on 20 December 2016
Nature of control: 25-50% shares

Mary B.

Notified on 20 December 2016
Nature of control: significiant influence or control

Alexander B.

Notified on 6 April 2016
Ceased on 25 June 2022
Nature of control: significiant influence or control

Fiona R.

Notified on 20 December 2016
Ceased on 24 May 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-052021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand36 422156 515171 23695 146192 018160 126221 895513 271587 359
Current Assets510 915430 599585 433426 966465 738606 610637 508857 545957 868
Debtors474 493274 084414 197331 820273 720446 484415 613344 274370 509
Net Assets Liabilities453 528486 992558 5421 492 2931 545 7231 740 4231 912 4202 102 846 
Other Debtors17 59613 18012 90218 77121 19518 63014 71913 26915 319
Property Plant Equipment441 442645 948651 1471 562 9051 552 5491 551 2521 573 7251 555 7201 559 492
Other
Accumulated Depreciation Impairment Property Plant Equipment93 64392 033105 237124 940106 360119 570132 564144 645158 693
Average Number Employees During Period  92991029810210887
Bank Borrowings 230 154399 496185 784162 63650 000   
Bank Borrowings Overdrafts 200 560360 038162 383138 62050 000   
Creditors498 829200 560360 038162 383138 62050 000293 554310 419371 425
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 2754 061 42 54128510 4157 0088 035
Disposals Property Plant Equipment 18 6915 325 66 55565213 0988 52511 754
Increase From Depreciation Charge For Year Property Plant Equipment 13 66517 26519 70323 96113 49523 40919 08922 083
Net Current Assets Liabilities12 08641 604267 43392 042135 026241 843343 954547 126586 443
Other Creditors227 92164 6167 29445 30025 75017 16412 37414 374101 444
Other Taxation Social Security Payable270 677294 785271 250266 224280 946329 636280 961292 615268 644
Property Plant Equipment Gross Cost535 085737 981756 3841 687 8451 658 9091 670 8221 706 2891 700 3651 718 185
Provisions For Liabilities Balance Sheet Subtotal   2713 2322 6725 259  
Total Additions Including From Business Combinations Property Plant Equipment 221 58723 72822 64337 61912 56548 5652 60129 574
Total Assets Less Current Liabilities453 528687 552918 5801 654 9471 687 5751 793 0951 917 6792 102 8462 145 935
Total Increase Decrease From Revaluations Property Plant Equipment   908 818     
Trade Creditors Trade Payables231 -2-1 17 9672193 4301 337
Trade Debtors Trade Receivables456 897260 904401 295313 049252 525427 854400 894331 005355 190

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sun, 31st Mar 2024
filed on: 18th, December 2024
Free Download (8 pages)

Company search

Advertisements